personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New Haven, Connecticut - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Connecticut Bankruptcy Records


ᐅ Shawn L Harrison, Connecticut

Address: PO Box 206786 New Haven, CT 06520

Snapshot of U.S. Bankruptcy Proceeding Case 11-32197: "The case of Shawn L Harrison in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn L Harrison — Connecticut, 11-32197


ᐅ Christoula Hartoumbekis, Connecticut

Address: 173 S End Rd New Haven, CT 06512-4443

Snapshot of U.S. Bankruptcy Proceeding Case 15-30153: "In a Chapter 7 bankruptcy case, Christoula Hartoumbekis from New Haven, CT, saw their proceedings start in 2015-02-06 and complete by May 7, 2015, involving asset liquidation."
Christoula Hartoumbekis — Connecticut, 15-30153


ᐅ Elias Hartoumbekis, Connecticut

Address: 68 Laura Ln New Haven, CT 06512

Bankruptcy Case 13-32260 Summary: "The bankruptcy filing by Elias Hartoumbekis, undertaken in Nov 27, 2013 in New Haven, CT under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Elias Hartoumbekis — Connecticut, 13-32260


ᐅ Haralambos Hartoumbekis, Connecticut

Address: 173 S End Rd New Haven, CT 06512-4443

Concise Description of Bankruptcy Case 15-308537: "In New Haven, CT, Haralambos Hartoumbekis filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-19."
Haralambos Hartoumbekis — Connecticut, 15-30853


ᐅ Keith Hathaway, Connecticut

Address: 510 Norton Pkwy New Haven, CT 06511

Brief Overview of Bankruptcy Case 10-32697: "The case of Keith Hathaway in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Hathaway — Connecticut, 10-32697


ᐅ Veronica K Haynes, Connecticut

Address: 534 Yale Ave New Haven, CT 06515

Brief Overview of Bankruptcy Case 13-32131: "In a Chapter 7 bankruptcy case, Veronica K Haynes from New Haven, CT, saw her proceedings start in Nov 6, 2013 and complete by February 10, 2014, involving asset liquidation."
Veronica K Haynes — Connecticut, 13-32131


ᐅ Jennifer Heffner, Connecticut

Address: 425 Quinnipiac Ave New Haven, CT 06513

Bankruptcy Case 10-32231 Overview: "The bankruptcy filing by Jennifer Heffner, undertaken in 2010-07-26 in New Haven, CT under Chapter 7, concluded with discharge in 2010-11-11 after liquidating assets."
Jennifer Heffner — Connecticut, 10-32231


ᐅ Sr Lorenzo Hemingway, Connecticut

Address: 1423 Quinnipiac Ave Unit 405 New Haven, CT 06513

Brief Overview of Bankruptcy Case 10-31481: "The bankruptcy record of Sr Lorenzo Hemingway from New Haven, CT, shows a Chapter 7 case filed in 2010-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in 09.02.2010."
Sr Lorenzo Hemingway — Connecticut, 10-31481


ᐅ Sr Albert Henderson, Connecticut

Address: 22 Ann St New Haven, CT 06519

Concise Description of Bankruptcy Case 09-335157: "In New Haven, CT, Sr Albert Henderson filed for Chapter 7 bankruptcy in December 14, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Sr Albert Henderson — Connecticut, 09-33515


ᐅ Sr Ismael Heredia, Connecticut

Address: 401 Greenwich Ave New Haven, CT 06519

Bankruptcy Case 10-30123 Overview: "Sr Ismael Heredia's Chapter 7 bankruptcy, filed in New Haven, CT in January 2010, led to asset liquidation, with the case closing in 2010-04-21."
Sr Ismael Heredia — Connecticut, 10-30123


ᐅ Nelly Hernandez, Connecticut

Address: 693 Quinnipiac Ave New Haven, CT 06513-4008

Concise Description of Bankruptcy Case 14-300357: "The bankruptcy record of Nelly Hernandez from New Haven, CT, shows a Chapter 7 case filed in 2014-01-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-10."
Nelly Hernandez — Connecticut, 14-30035


ᐅ Eleazar Hernandez, Connecticut

Address: 134 Fairmont Ave New Haven, CT 06513-4515

Bankruptcy Case 06-31954 Summary: "Filing for Chapter 13 bankruptcy in 11.10.2006, Eleazar Hernandez from New Haven, CT, structured a repayment plan, achieving discharge in 02.14.2013."
Eleazar Hernandez — Connecticut, 06-31954


ᐅ Nadine Herring, Connecticut

Address: 495 Winthrop Ave New Haven, CT 06511

Bankruptcy Case 13-32355 Overview: "The bankruptcy filing by Nadine Herring, undertaken in 2013-12-18 in New Haven, CT under Chapter 7, concluded with discharge in March 24, 2014 after liquidating assets."
Nadine Herring — Connecticut, 13-32355


ᐅ Eric D Hicks, Connecticut

Address: 138 Cherry Ann St New Haven, CT 06514-5034

Snapshot of U.S. Bankruptcy Proceeding Case 15-31229: "Eric D Hicks's Chapter 7 bankruptcy, filed in New Haven, CT in 07.21.2015, led to asset liquidation, with the case closing in Oct 19, 2015."
Eric D Hicks — Connecticut, 15-31229


ᐅ Perry Willie Mae Hodge, Connecticut

Address: 433 Columbus Ave New Haven, CT 06519-1234

Concise Description of Bankruptcy Case 15-320487: "The bankruptcy record of Perry Willie Mae Hodge from New Haven, CT, shows a Chapter 7 case filed in 2015-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in March 14, 2016."
Perry Willie Mae Hodge — Connecticut, 15-32048


ᐅ Sessions Latoya Hodge, Connecticut

Address: 431 Columbus Ave New Haven, CT 06519-1234

Snapshot of U.S. Bankruptcy Proceeding Case 15-31697: "In New Haven, CT, Sessions Latoya Hodge filed for Chapter 7 bankruptcy in 2015-10-07. This case, involving liquidating assets to pay off debts, was resolved by 01.05.2016."
Sessions Latoya Hodge — Connecticut, 15-31697


ᐅ Frank Hodge, Connecticut

Address: 210 Chatham St New Haven, CT 06513

Brief Overview of Bankruptcy Case 10-30687: "The case of Frank Hodge in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Hodge — Connecticut, 10-30687


ᐅ Kevin Hoff, Connecticut

Address: 321 Eastern St Apt A1602 New Haven, CT 06513

Concise Description of Bankruptcy Case 10-302067: "In New Haven, CT, Kevin Hoff filed for Chapter 7 bankruptcy in 2010-01-25. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Kevin Hoff — Connecticut, 10-30206


ᐅ Donna S Holland, Connecticut

Address: 70 Derby Ave New Haven, CT 06511

Brief Overview of Bankruptcy Case 12-31085: "In New Haven, CT, Donna S Holland filed for Chapter 7 bankruptcy in May 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2012."
Donna S Holland — Connecticut, 12-31085


ᐅ Nan C Holloman, Connecticut

Address: 222 Mansfield St New Haven, CT 06511

Bankruptcy Case 11-30826 Overview: "The bankruptcy record of Nan C Holloman from New Haven, CT, shows a Chapter 7 case filed in 2011-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-17."
Nan C Holloman — Connecticut, 11-30826


ᐅ Ervin E Holloway, Connecticut

Address: 121 Bassett St New Haven, CT 06511-1857

Snapshot of U.S. Bankruptcy Proceeding Case 14-31049: "New Haven, CT resident Ervin E Holloway's 05/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Ervin E Holloway — Connecticut, 14-31049


ᐅ Michelle R Holmes, Connecticut

Address: 38 Mallard Ln New Haven, CT 06512-1478

Brief Overview of Bankruptcy Case 16-30799: "The bankruptcy filing by Michelle R Holmes, undertaken in 05.24.2016 in New Haven, CT under Chapter 7, concluded with discharge in 2016-08-22 after liquidating assets."
Michelle R Holmes — Connecticut, 16-30799


ᐅ Greene Audra A Holmes, Connecticut

Address: 292 Lexington Ave New Haven, CT 06513

Brief Overview of Bankruptcy Case 11-31462: "Greene Audra A Holmes's bankruptcy, initiated in May 31, 2011 and concluded by 2011-09-16 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Greene Audra A Holmes — Connecticut, 11-31462


ᐅ Eddie Hopkins, Connecticut

Address: 22 Marie St New Haven, CT 06513

Bankruptcy Case 12-32338 Overview: "New Haven, CT resident Eddie Hopkins's Oct 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-16."
Eddie Hopkins — Connecticut, 12-32338


ᐅ Lisa J Hopkins, Connecticut

Address: 16 Frances Hunter Dr New Haven, CT 06511

Bankruptcy Case 12-32799 Summary: "The bankruptcy record of Lisa J Hopkins from New Haven, CT, shows a Chapter 7 case filed in 2012-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in April 6, 2013."
Lisa J Hopkins — Connecticut, 12-32799


ᐅ V Richard Horne, Connecticut

Address: 56 Winchester Ave # 2 New Haven, CT 06511

Bankruptcy Case 10-32891 Overview: "In a Chapter 7 bankruptcy case, V Richard Horne from New Haven, CT, saw their proceedings start in 2010-09-27 and complete by January 13, 2011, involving asset liquidation."
V Richard Horne — Connecticut, 10-32891


ᐅ Paula Hornyak, Connecticut

Address: 75 Redwood Dr Unit 1406 New Haven, CT 06513

Bankruptcy Case 09-33591 Summary: "Paula Hornyak's bankruptcy, initiated in 12.23.2009 and concluded by March 2010 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Hornyak — Connecticut, 09-33591


ᐅ Yulonja B Hoskie, Connecticut

Address: 12 Lodge St New Haven, CT 06515-1019

Bankruptcy Case 2014-31340 Overview: "Yulonja B Hoskie's bankruptcy, initiated in 2014-07-17 and concluded by 2014-10-15 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yulonja B Hoskie — Connecticut, 2014-31340


ᐅ Richard John Houde, Connecticut

Address: 211 Hyde St New Haven, CT 06512-3156

Brief Overview of Bankruptcy Case 14-31738: "In New Haven, CT, Richard John Houde filed for Chapter 7 bankruptcy in 09/18/2014. This case, involving liquidating assets to pay off debts, was resolved by 12/17/2014."
Richard John Houde — Connecticut, 14-31738


ᐅ Jr Christopher W Hoyt, Connecticut

Address: 488 Orange St New Haven, CT 06511-3870

Bankruptcy Case 14-30864 Summary: "Jr Christopher W Hoyt's bankruptcy, initiated in 05/02/2014 and concluded by 2014-07-31 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Christopher W Hoyt — Connecticut, 14-30864


ᐅ Jr Christopher W Hoyt, Connecticut

Address: 488 Orange St New Haven, CT 06511-3870

Bankruptcy Case 2014-30864 Summary: "The bankruptcy record of Jr Christopher W Hoyt from New Haven, CT, shows a Chapter 7 case filed in 2014-05-02. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Jr Christopher W Hoyt — Connecticut, 2014-30864


ᐅ Jr Junius Hughes, Connecticut

Address: 324 Alden Ave New Haven, CT 06515

Brief Overview of Bankruptcy Case 10-30261: "The case of Jr Junius Hughes in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Junius Hughes — Connecticut, 10-30261


ᐅ Ural Hunter, Connecticut

Address: 20 Taylor Ave New Haven, CT 06515

Brief Overview of Bankruptcy Case 10-33078: "The bankruptcy record of Ural Hunter from New Haven, CT, shows a Chapter 7 case filed in October 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 12, 2011."
Ural Hunter — Connecticut, 10-33078


ᐅ Michele L Hurlburt, Connecticut

Address: 115 Fox Ridge Dr New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 12-30071: "The bankruptcy record of Michele L Hurlburt from New Haven, CT, shows a Chapter 7 case filed in 01.13.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 30, 2012."
Michele L Hurlburt — Connecticut, 12-30071


ᐅ Carolyn B Hurling, Connecticut

Address: 50 Grand Ave Apt 308 New Haven, CT 06513-3951

Bankruptcy Case 16-30125 Summary: "In New Haven, CT, Carolyn B Hurling filed for Chapter 7 bankruptcy in Jan 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by 04.28.2016."
Carolyn B Hurling — Connecticut, 16-30125


ᐅ Nicholas Iacurci, Connecticut

Address: 15 Cedar Ct Unit H New Haven, CT 06513

Concise Description of Bankruptcy Case 11-329947: "The bankruptcy record of Nicholas Iacurci from New Haven, CT, shows a Chapter 7 case filed in 11.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-17."
Nicholas Iacurci — Connecticut, 11-32994


ᐅ Wayne M Imperati, Connecticut

Address: 39 Brennan St New Haven, CT 06513

Brief Overview of Bankruptcy Case 13-30214: "Wayne M Imperati's Chapter 7 bankruptcy, filed in New Haven, CT in 2013-01-31, led to asset liquidation, with the case closing in 2013-05-07."
Wayne M Imperati — Connecticut, 13-30214


ᐅ Keith Inge, Connecticut

Address: 53 Admiral St New Haven, CT 06511

Brief Overview of Bankruptcy Case 10-30971: "Keith Inge's Chapter 7 bankruptcy, filed in New Haven, CT in Apr 1, 2010, led to asset liquidation, with the case closing in 2010-07-18."
Keith Inge — Connecticut, 10-30971


ᐅ Silvio Interlandi, Connecticut

Address: 197 Mansfield St New Haven, CT 06511

Concise Description of Bankruptcy Case 10-302997: "In New Haven, CT, Silvio Interlandi filed for Chapter 7 bankruptcy in 2010-01-30. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Silvio Interlandi — Connecticut, 10-30299


ᐅ Arleen Irizarry, Connecticut

Address: 20 1st Ave New Haven, CT 06513

Bankruptcy Case 13-31506 Summary: "Arleen Irizarry's Chapter 7 bankruptcy, filed in New Haven, CT in August 5, 2013, led to asset liquidation, with the case closing in 2013-11-09."
Arleen Irizarry — Connecticut, 13-31506


ᐅ Otis E Irvine, Connecticut

Address: 95 Brownell St New Haven, CT 06511

Snapshot of U.S. Bankruptcy Proceeding Case 13-31768: "The bankruptcy record of Otis E Irvine from New Haven, CT, shows a Chapter 7 case filed in 2013-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in December 22, 2013."
Otis E Irvine — Connecticut, 13-31768


ᐅ Shantour R Jackson, Connecticut

Address: 37 Rosette St New Haven, CT 06519

Snapshot of U.S. Bankruptcy Proceeding Case 12-31808: "New Haven, CT resident Shantour R Jackson's 2012-08-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/23/2012."
Shantour R Jackson — Connecticut, 12-31808


ᐅ Regina J Jackson, Connecticut

Address: 3 Hilltop Rd New Haven, CT 06515

Bankruptcy Case 13-30575 Summary: "New Haven, CT resident Regina J Jackson's March 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-04."
Regina J Jackson — Connecticut, 13-30575


ᐅ Adrian Jyne Jackson, Connecticut

Address: 1570 Ella T Grasso Blvd New Haven, CT 06511

Brief Overview of Bankruptcy Case 12-30533: "In New Haven, CT, Adrian Jyne Jackson filed for Chapter 7 bankruptcy in 2012-03-08. This case, involving liquidating assets to pay off debts, was resolved by 06/24/2012."
Adrian Jyne Jackson — Connecticut, 12-30533


ᐅ Lorraine Jacobs, Connecticut

Address: 40 Emily Rd New Haven, CT 06513

Concise Description of Bankruptcy Case 09-331577: "The case of Lorraine Jacobs in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorraine Jacobs — Connecticut, 09-33157


ᐅ Glendon James, Connecticut

Address: 175 Scranton St New Haven, CT 06511

Concise Description of Bankruptcy Case 10-322687: "New Haven, CT resident Glendon James's 2010-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 13, 2010."
Glendon James — Connecticut, 10-32268


ᐅ Dena Marie James, Connecticut

Address: 193 Alden Ave Apt 2 New Haven, CT 06515-2109

Concise Description of Bankruptcy Case 14-319997: "Dena Marie James's Chapter 7 bankruptcy, filed in New Haven, CT in 10/29/2014, led to asset liquidation, with the case closing in 2015-01-27."
Dena Marie James — Connecticut, 14-31999


ᐅ Patricia A James, Connecticut

Address: C/O Kasondra Calloway 95 Henry Street New Haven, CT 6511

Bankruptcy Case 2014-31468 Summary: "In New Haven, CT, Patricia A James filed for Chapter 7 bankruptcy in Aug 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 2, 2014."
Patricia A James — Connecticut, 2014-31468


ᐅ Castillo Ana Esthela Jaramillo, Connecticut

Address: 60 Pardee St # 2 New Haven, CT 06513-4538

Snapshot of U.S. Bankruptcy Proceeding Case 15-30084: "The case of Castillo Ana Esthela Jaramillo in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Castillo Ana Esthela Jaramillo — Connecticut, 15-30084


ᐅ Paulett Jenkins, Connecticut

Address: 207 Winthrop Ave New Haven, CT 06511

Brief Overview of Bankruptcy Case 10-31832: "The bankruptcy filing by Paulett Jenkins, undertaken in 2010-06-17 in New Haven, CT under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Paulett Jenkins — Connecticut, 10-31832


ᐅ Henry L Jeter, Connecticut

Address: 241 Quinnipiac Ave Apt 30 New Haven, CT 06513-4561

Snapshot of U.S. Bankruptcy Proceeding Case 14-31652: "In New Haven, CT, Henry L Jeter filed for Chapter 7 bankruptcy in 2014-09-01. This case, involving liquidating assets to pay off debts, was resolved by November 30, 2014."
Henry L Jeter — Connecticut, 14-31652


ᐅ Lukasz Jeziorny, Connecticut

Address: PO Box 206259 New Haven, CT 06520

Brief Overview of Bankruptcy Case 09-32898: "The bankruptcy record of Lukasz Jeziorny from New Haven, CT, shows a Chapter 7 case filed in October 16, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-20."
Lukasz Jeziorny — Connecticut, 09-32898


ᐅ David A Johnson, Connecticut

Address: 321 Eastern St Apt A816 New Haven, CT 06513

Bankruptcy Case 11-30432 Summary: "In New Haven, CT, David A Johnson filed for Chapter 7 bankruptcy in 2011-02-25. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-13."
David A Johnson — Connecticut, 11-30432


ᐅ Jacqueline Johnson, Connecticut

Address: 400 Blake St Apt 2301 New Haven, CT 06515

Bankruptcy Case 12-32591 Overview: "In New Haven, CT, Jacqueline Johnson filed for Chapter 7 bankruptcy in 11/27/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-03."
Jacqueline Johnson — Connecticut, 12-32591


ᐅ Robert M Johnson, Connecticut

Address: 146 Summit St New Haven, CT 06513

Bankruptcy Case 13-31023 Summary: "In a Chapter 7 bankruptcy case, Robert M Johnson from New Haven, CT, saw their proceedings start in May 2013 and complete by 2013-08-28, involving asset liquidation."
Robert M Johnson — Connecticut, 13-31023


ᐅ Valerie R Johnson, Connecticut

Address: 106 Greenwich Ave New Haven, CT 06519

Snapshot of U.S. Bankruptcy Proceeding Case 13-31371: "New Haven, CT resident Valerie R Johnson's Jul 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.21.2013."
Valerie R Johnson — Connecticut, 13-31371


ᐅ Jr Joseph L Johnson, Connecticut

Address: 821 Russell St New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 12-31569: "Jr Joseph L Johnson's bankruptcy, initiated in 06/29/2012 and concluded by October 15, 2012 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joseph L Johnson — Connecticut, 12-31569


ᐅ Daniel Johnson, Connecticut

Address: 140 Thompson St Apt 7C New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 10-31936: "The bankruptcy record of Daniel Johnson from New Haven, CT, shows a Chapter 7 case filed in 06.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.11.2010."
Daniel Johnson — Connecticut, 10-31936


ᐅ Miriam M Johnson, Connecticut

Address: 103 Grand Ave Apt 2C New Haven, CT 06513

Brief Overview of Bankruptcy Case 11-32177: "The bankruptcy filing by Miriam M Johnson, undertaken in August 2011 in New Haven, CT under Chapter 7, concluded with discharge in 12/08/2011 after liquidating assets."
Miriam M Johnson — Connecticut, 11-32177


ᐅ Aneta M Jones, Connecticut

Address: 381 Edgewood Ave New Haven, CT 06511

Bankruptcy Case 13-30052 Overview: "The case of Aneta M Jones in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aneta M Jones — Connecticut, 13-30052


ᐅ Helen B Jones, Connecticut

Address: 435 Orchard St Apt 2 New Haven, CT 06511-4480

Bankruptcy Case 14-31532 Overview: "In a Chapter 7 bankruptcy case, Helen B Jones from New Haven, CT, saw her proceedings start in 08.15.2014 and complete by 2014-11-13, involving asset liquidation."
Helen B Jones — Connecticut, 14-31532


ᐅ Quinten Edwin Jones, Connecticut

Address: 1834 Ella T Grasso Blvd New Haven, CT 06511-1604

Concise Description of Bankruptcy Case 16-303397: "New Haven, CT resident Quinten Edwin Jones's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-06."
Quinten Edwin Jones — Connecticut, 16-30339


ᐅ Afrika Jones, Connecticut

Address: 29 Atwater St Apt B New Haven, CT 06513

Bankruptcy Case 10-32043 Summary: "The bankruptcy record of Afrika Jones from New Haven, CT, shows a Chapter 7 case filed in July 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.22.2010."
Afrika Jones — Connecticut, 10-32043


ᐅ Jacqueline Lizetta Jones, Connecticut

Address: 29 Atwater St Apt B New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 13-31737: "The bankruptcy filing by Jacqueline Lizetta Jones, undertaken in 09.11.2013 in New Haven, CT under Chapter 7, concluded with discharge in 12/16/2013 after liquidating assets."
Jacqueline Lizetta Jones — Connecticut, 13-31737


ᐅ Barbara M Joyner, Connecticut

Address: 339 Eastern St Apt 1705B New Haven, CT 06513

Bankruptcy Case 11-32186 Overview: "New Haven, CT resident Barbara M Joyner's August 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-09."
Barbara M Joyner — Connecticut, 11-32186


ᐅ Silvino Julianelle, Connecticut

Address: 28 Hilltop Rd New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 12-30615: "The bankruptcy record of Silvino Julianelle from New Haven, CT, shows a Chapter 7 case filed in 2012-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in 07.02.2012."
Silvino Julianelle — Connecticut, 12-30615


ᐅ Paul S Kasperzyk, Connecticut

Address: 57 Hilltop Rd New Haven, CT 06515

Brief Overview of Bankruptcy Case 12-31320: "In New Haven, CT, Paul S Kasperzyk filed for Chapter 7 bankruptcy in 2012-05-31. This case, involving liquidating assets to pay off debts, was resolved by September 16, 2012."
Paul S Kasperzyk — Connecticut, 12-31320


ᐅ Azalea G Keith, Connecticut

Address: 238 Clinton Ave New Haven, CT 06513

Concise Description of Bankruptcy Case 13-322277: "New Haven, CT resident Azalea G Keith's 2013-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Azalea G Keith — Connecticut, 13-32227


ᐅ Gary W Kezer, Connecticut

Address: 185 Cooper Pl New Haven, CT 06515

Snapshot of U.S. Bankruptcy Proceeding Case 13-30366: "In New Haven, CT, Gary W Kezer filed for Chapter 7 bankruptcy in Feb 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 4, 2013."
Gary W Kezer — Connecticut, 13-30366


ᐅ Rose Jeannette Kierce, Connecticut

Address: 9 Malcolm Ct Apt C New Haven, CT 06519

Bankruptcy Case 11-31758 Summary: "Rose Jeannette Kierce's bankruptcy, initiated in Jun 30, 2011 and concluded by 2011-10-16 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose Jeannette Kierce — Connecticut, 11-31758


ᐅ Rebecca L Kilfeather, Connecticut

Address: 7 Morris Rd New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 12-31200: "The bankruptcy record of Rebecca L Kilfeather from New Haven, CT, shows a Chapter 7 case filed in May 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/03/2012."
Rebecca L Kilfeather — Connecticut, 12-31200


ᐅ Kristin Killian, Connecticut

Address: 225 Kohary Dr New Haven, CT 06515

Concise Description of Bankruptcy Case 13-314267: "Kristin Killian's bankruptcy, initiated in Jul 25, 2013 and concluded by 10/29/2013 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristin Killian — Connecticut, 13-31426


ᐅ Sr Derrick King, Connecticut

Address: 137 Sylvan Hills Rd New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 10-32279: "Sr Derrick King's Chapter 7 bankruptcy, filed in New Haven, CT in 07.29.2010, led to asset liquidation, with the case closing in 2010-11-14."
Sr Derrick King — Connecticut, 10-32279


ᐅ Gilbert Jake R King, Connecticut

Address: 75 Main St New Haven, CT 06513

Bankruptcy Case 13-30886 Summary: "The case of Gilbert Jake R King in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gilbert Jake R King — Connecticut, 13-30886


ᐅ Bettye A Knox, Connecticut

Address: 315 Eastern St Apt D618 New Haven, CT 06513

Bankruptcy Case 13-30944 Overview: "In New Haven, CT, Bettye A Knox filed for Chapter 7 bankruptcy in May 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-28."
Bettye A Knox — Connecticut, 13-30944


ᐅ Thomas W Kozlowski, Connecticut

Address: 321 Eastern St Apt 311 New Haven, CT 06513-2435

Bankruptcy Case 15-31591 Overview: "The case of Thomas W Kozlowski in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas W Kozlowski — Connecticut, 15-31591


ᐅ Thomas Kukla, Connecticut

Address: 25 Donna Dr Unit B1 New Haven, CT 06513

Concise Description of Bankruptcy Case 13-313017: "In a Chapter 7 bankruptcy case, Thomas Kukla from New Haven, CT, saw their proceedings start in July 8, 2013 and complete by Oct 12, 2013, involving asset liquidation."
Thomas Kukla — Connecticut, 13-31301


ᐅ Edwin A Labrador, Connecticut

Address: 13 Button St Fl 1ST New Haven, CT 06519-2417

Bankruptcy Case 15-31268 Summary: "The bankruptcy record of Edwin A Labrador from New Haven, CT, shows a Chapter 7 case filed in 2015-07-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-25."
Edwin A Labrador — Connecticut, 15-31268


ᐅ Michelle Yvette Labrador, Connecticut

Address: 13 Button St Fl 1ST New Haven, CT 06519-2417

Brief Overview of Bankruptcy Case 15-31268: "The bankruptcy record of Michelle Yvette Labrador from New Haven, CT, shows a Chapter 7 case filed in Jul 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/25/2015."
Michelle Yvette Labrador — Connecticut, 15-31268


ᐅ Michelle C Lai, Connecticut

Address: PO Box 203927 New Haven, CT 06520-3927

Snapshot of U.S. Bankruptcy Proceeding Case 14-32056: "In a Chapter 7 bankruptcy case, Michelle C Lai from New Haven, CT, saw her proceedings start in 2014-11-05 and complete by February 2015, involving asset liquidation."
Michelle C Lai — Connecticut, 14-32056


ᐅ Shawanna M Lance, Connecticut

Address: 1537 Ella T Grasso Blvd # 2 New Haven, CT 06511-2919

Brief Overview of Bankruptcy Case 14-30228: "The case of Shawanna M Lance in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawanna M Lance — Connecticut, 14-30228


ᐅ Donald L Lawler, Connecticut

Address: 25 Rock Hill Rd Apt G New Haven, CT 06513

Concise Description of Bankruptcy Case 12-317537: "In a Chapter 7 bankruptcy case, Donald L Lawler from New Haven, CT, saw their proceedings start in July 30, 2012 and complete by 11.15.2012, involving asset liquidation."
Donald L Lawler — Connecticut, 12-31753


ᐅ Patrick E Lawlor, Connecticut

Address: 165 Townsend Ave New Haven, CT 06512-4028

Brief Overview of Bankruptcy Case 14-31978: "In a Chapter 7 bankruptcy case, Patrick E Lawlor from New Haven, CT, saw their proceedings start in 10/27/2014 and complete by 2015-01-25, involving asset liquidation."
Patrick E Lawlor — Connecticut, 14-31978


ᐅ Minnie M Lawson, Connecticut

Address: 212 Quinnipiac Ave New Haven, CT 06513-4566

Snapshot of U.S. Bankruptcy Proceeding Case 16-30797: "Minnie M Lawson's bankruptcy, initiated in 05/24/2016 and concluded by Aug 22, 2016 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Minnie M Lawson — Connecticut, 16-30797


ᐅ Claudia Natalie Layne, Connecticut

Address: 97 1/2 Plymouth St Apt 2 New Haven, CT 06519-2532

Bankruptcy Case 16-30828 Overview: "The bankruptcy record of Claudia Natalie Layne from New Haven, CT, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.25.2016."
Claudia Natalie Layne — Connecticut, 16-30828


ᐅ Gahar Madeline Z Lebron, Connecticut

Address: 723 George St Fl 1ST New Haven, CT 06511-5208

Brief Overview of Bankruptcy Case 16-31008: "The bankruptcy filing by Gahar Madeline Z Lebron, undertaken in 2016-06-28 in New Haven, CT under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Gahar Madeline Z Lebron — Connecticut, 16-31008


ᐅ Jr Leon Lee, Connecticut

Address: 502 Whalley Ave New Haven, CT 06511

Concise Description of Bankruptcy Case 13-311707: "Jr Leon Lee's Chapter 7 bankruptcy, filed in New Haven, CT in June 21, 2013, led to asset liquidation, with the case closing in Sep 25, 2013."
Jr Leon Lee — Connecticut, 13-31170


ᐅ Harry Herman Leginsky, Connecticut

Address: 315 Eastern St Apt D1805 New Haven, CT 06513

Brief Overview of Bankruptcy Case 13-31724: "New Haven, CT resident Harry Herman Leginsky's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.14.2013."
Harry Herman Leginsky — Connecticut, 13-31724


ᐅ John Leonetti, Connecticut

Address: 75 Redwood Dr Unit 208 New Haven, CT 06513

Bankruptcy Case 09-33408 Summary: "In a Chapter 7 bankruptcy case, John Leonetti from New Haven, CT, saw their proceedings start in 12.04.2009 and complete by March 10, 2010, involving asset liquidation."
John Leonetti — Connecticut, 09-33408


ᐅ Doris J Lester, Connecticut

Address: 119 Bassett St # 2A New Haven, CT 06511-1857

Brief Overview of Bankruptcy Case 15-30709: "Doris J Lester's bankruptcy, initiated in Apr 30, 2015 and concluded by July 29, 2015 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doris J Lester — Connecticut, 15-30709


ᐅ Olga V Levitskaya, Connecticut

Address: 74 Anthony St New Haven, CT 06515

Bankruptcy Case 12-32765 Summary: "Olga V Levitskaya's Chapter 7 bankruptcy, filed in New Haven, CT in 2012-12-26, led to asset liquidation, with the case closing in April 1, 2013."
Olga V Levitskaya — Connecticut, 12-32765


ᐅ Wendi J Lewis, Connecticut

Address: 163 Edgewood Ave Apt 2R New Haven, CT 06511-4521

Bankruptcy Case 2014-31281 Overview: "Wendi J Lewis's bankruptcy, initiated in 07/01/2014 and concluded by 2014-09-29 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendi J Lewis — Connecticut, 2014-31281


ᐅ Mary Licata, Connecticut

Address: 100 York St Apt 17N New Haven, CT 06511

Bankruptcy Case 10-32358 Overview: "The bankruptcy record of Mary Licata from New Haven, CT, shows a Chapter 7 case filed in August 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-22."
Mary Licata — Connecticut, 10-32358


ᐅ Nikki Lieto, Connecticut

Address: 173 Russo Ave Unit 301 New Haven, CT 06513

Bankruptcy Case 10-33451 Summary: "The case of Nikki Lieto in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nikki Lieto — Connecticut, 10-33451


ᐅ Paul W Lipford, Connecticut

Address: 1618 Quinnipiac Ave New Haven, CT 06513-1512

Snapshot of U.S. Bankruptcy Proceeding Case 14-32293: "Paul W Lipford's bankruptcy, initiated in 2014-12-15 and concluded by 2015-03-15 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul W Lipford — Connecticut, 14-32293


ᐅ Theresa Little, Connecticut

Address: 84 Eastern St New Haven, CT 06513

Concise Description of Bankruptcy Case 09-335147: "Theresa Little's bankruptcy, initiated in 12.14.2009 and concluded by March 2010 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Little — Connecticut, 09-33514


ᐅ Larry Livingston, Connecticut

Address: 518 Winchester Ave New Haven, CT 06511

Bankruptcy Case 12-30635 Summary: "The case of Larry Livingston in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Livingston — Connecticut, 12-30635


ᐅ Julia Lizano, Connecticut

Address: 210 Blatchley Ave New Haven, CT 06513-3708

Concise Description of Bankruptcy Case 14-323197: "In a Chapter 7 bankruptcy case, Julia Lizano from New Haven, CT, saw her proceedings start in 12.18.2014 and complete by 2015-03-18, involving asset liquidation."
Julia Lizano — Connecticut, 14-32319


ᐅ Cherisa N Lloyd, Connecticut

Address: 26A Catherine Way New Haven, CT 06515-6148

Bankruptcy Case 2014-30671 Overview: "In a Chapter 7 bankruptcy case, Cherisa N Lloyd from New Haven, CT, saw their proceedings start in April 8, 2014 and complete by Jul 7, 2014, involving asset liquidation."
Cherisa N Lloyd — Connecticut, 2014-30671


ᐅ Tawana Lofton, Connecticut

Address: 130 Winchester Ave Apt 10 New Haven, CT 06511

Bankruptcy Case 09-33679 Summary: "The case of Tawana Lofton in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tawana Lofton — Connecticut, 09-33679